Company NameSardinian Leisure Limited
Company StatusDissolved
Company Number04068800
CategoryPrivate Limited Company
Incorporation Date11 September 2000(23 years, 7 months ago)
Dissolution Date4 October 2005 (18 years, 6 months ago)
Previous NameCrossco (499) Limited

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Secretary NameMr Graham Jamieson
NationalityBritish
StatusClosed
Appointed26 February 2002(1 year, 5 months after company formation)
Appointment Duration3 years, 7 months (closed 04 October 2005)
RoleSolicitor
Correspondence Address3 Holly Avenue West
Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 2AR
Director NameTimothy James Care
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2000(same day as company formation)
RoleCompany Director
Correspondence AddressWest House Whorlton Hall Farm
Westerhope
Newcastle Upon Tyne
NE5 1NP
Director NameAdriano Addis
Date of BirthAugust 1959 (Born 64 years ago)
NationalityItalian
StatusResigned
Appointed24 September 2000(1 week, 6 days after company formation)
Appointment Duration3 years, 5 months (resigned 01 March 2004)
RoleHotelier
Correspondence Address27 Glastonbury Grove
Jesmond
Newcastle Upon Tyne
NE2 2HB
Secretary NameSharon Marie Jinks
NationalityBritish
StatusResigned
Appointed24 September 2000(1 week, 6 days after company formation)
Appointment Duration1 year, 1 month (resigned 19 November 2001)
RoleCompany Director
Correspondence Address22 Crake Way
The Laurels
Washington
Tyne & Wear
NE38 0DR
Secretary NameKatherine Louise Morgan Heslop
NationalityBritish
StatusResigned
Appointed19 November 2001(1 year, 2 months after company formation)
Appointment Duration3 months, 1 week (resigned 26 February 2002)
RoleSecretary
Correspondence AddressNo 10 Naters Street
Whitley Bay
Tyne & Wear
NE26 2PG
Secretary NameDickinson Dees (Corporation)
StatusResigned
Appointed11 September 2000(same day as company formation)
Correspondence AddressSt Anns Wharf
112 Quayside
Newcastle Upon Tyne
NE99 1SB

Location

Registered AddressWest House
3 Holly Avenue West
Jesmond Newcastle Upon Tyne
NE2 2AR
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardNorth Jesmond
Built Up AreaTyneside

Accounts

Latest Accounts30 September 2002 (21 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

4 October 2005Final Gazette dissolved via compulsory strike-off (1 page)
21 June 2005First Gazette notice for compulsory strike-off (1 page)
5 April 2004Director resigned (1 page)
6 June 2003Return made up to 11/09/02; full list of members (6 pages)
3 June 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
15 July 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
18 March 2002Secretary resigned (1 page)
18 March 2002Registered office changed on 18/03/02 from: 1ST floor flat 73 osborne road jesmond newcastle upon tyne tyne and wear NE2 2AN (1 page)
18 March 2002New secretary appointed (2 pages)
27 November 2001New secretary appointed (2 pages)
27 November 2001Secretary resigned (1 page)
18 October 2001Accounting reference date extended from 31/03/01 to 30/09/01 (1 page)
2 October 2001Return made up to 11/09/01; full list of members
  • 363(287) ‐ Registered office changed on 02/10/01
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 October 2000Accounting reference date shortened from 30/09/01 to 31/03/01 (1 page)
26 October 2000New director appointed (2 pages)
26 October 2000Secretary resigned (1 page)
26 October 2000Registered office changed on 26/10/00 from: st ann's wharf 112 quayside newcastle upon tyne tyne & wear NE1 3DX (1 page)
26 October 2000Director resigned (1 page)
26 October 2000New secretary appointed (2 pages)
30 September 2000Particulars of mortgage/charge (3 pages)
29 September 2000Company name changed crossco (499) LIMITED\certificate issued on 02/10/00 (2 pages)
11 September 2000Incorporation (21 pages)